Name: | CENTRAL SCHOOL SUPPLY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 1916 (109 years ago) |
Organization Date: | 11 Sep 1916 (109 years ago) |
Last Annual Report: | 11 Jun 2001 (24 years ago) |
Organization Number: | 0008702 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 32039, 4100 EASTMOOR ROAD, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. H. MCCORD | Registered Agent |
Name | Role |
---|---|
Wm H Mccord III | Vice President |
Name | Role |
---|---|
J. V. CHAPMAN | Director |
Wm H Mccord Jr | Director |
Wm H Mccord III | Director |
H. K. COLE | Director |
W. E. MORROW | Director |
T. W. VINSON | Director |
M. A. MCGEE | Director |
Name | Role |
---|---|
Wm H Mccord Jr | President |
Name | Role |
---|---|
J. V. CHAPMAN | Incorporator |
H. K. COLE | Incorporator |
W. E. MORROW | Incorporator |
T. W. VINSON | Incorporator |
M. A. MCGEE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-07-24 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-07 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124610437 | 0452110 | 1994-02-25 | 4100 EASTMOOR RD, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1994-03-08 |
Abatement Due Date | 1994-04-15 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1994-03-08 |
Abatement Due Date | 1994-03-18 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1994-03-08 |
Abatement Due Date | 1994-03-18 |
Nr Instances | 1 |
Nr Exposed | 55 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1994-03-08 |
Abatement Due Date | 1994-03-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100303 C |
Issuance Date | 1994-03-08 |
Abatement Due Date | 1994-03-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State